Company NameTDL London Limited
Company StatusDissolved
Company Number05727064
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 1 month ago)
Dissolution Date23 February 2010 (14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameToby Daniel Leach
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleProperty Developer
Correspondence Address32 Milton Road
London
SE24 0NP
Secretary NameLisa Victoria Leach
NationalityBritish
StatusClosed
Appointed02 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address32 Milton Road
London
SE24 0NP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address32 Milton Road
London
SE24 0NP
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardHerne Hill
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
10 November 2009First Gazette notice for compulsory strike-off (1 page)
2 May 2009Compulsory strike-off action has been suspended (1 page)
2 May 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
11 March 2008Return made up to 02/03/08; full list of members (3 pages)
16 January 2008Accounting reference date shortened from 31/08/08 to 31/08/07 (1 page)
16 January 2008Accounting reference date shortened from 31/08/08 to 31/08/07 (1 page)
3 January 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
3 January 2008Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
27 June 2007Return made up to 02/03/07; full list of members (2 pages)
27 June 2007Return made up to 02/03/07; full list of members (2 pages)
19 May 2006New director appointed (1 page)
19 May 2006New director appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
19 May 2006New secretary appointed (1 page)
19 May 2006Registered office changed on 19/05/06 from: 16 taleworth park ashtead surrey KT21 2NH (1 page)
19 May 2006New secretary appointed (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
6 March 2006Secretary resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Director resigned (1 page)
6 March 2006Registered office changed on 06/03/06 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)